London
N7 6DJ
Director Name | Jennifer Ann Donaldson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Flat 6 93 Hornsey Road London N7 6DJ |
Director Name | Jennifer Ann Donaldson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | Flat 6 93 Hornsey Road London N7 6DJ |
Secretary Name | Jennifer Ann Donaldson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | Flat 6 93 Hornsey Road London N7 6DJ |
Secretary Name | Jennifer Ann Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 July 2007) |
Role | Teacher Childcare Consultant |
Correspondence Address | Flat 6 93 Hornsey Road London N7 6DJ |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Registered Address | Flat 6 93 Hornsey Road London N7 6DJ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 May 2009 | Return made up to 07/02/09; no change of members (4 pages) |
26 May 2009 | Return made up to 07/02/09; no change of members (4 pages) |
14 May 2009 | Appointment Terminated Director jennifer donaldson (1 page) |
14 May 2009 | Appointment terminated director jennifer donaldson (1 page) |
7 April 2009 | Appointment terminated secretary jennifer donaldson (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from parker cavendish accountants 28 church road stanmore middlesex HA7 4XR (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from parker cavendish accountants 28 church road stanmore middlesex HA7 4XR (1 page) |
7 April 2009 | Appointment Terminated Secretary jennifer donaldson (1 page) |
26 January 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
26 January 2009 | Accounts made up to 29 February 2008 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from flat 6 93 hornsey road london N7 6DJ (1 page) |
26 September 2008 | Return made up to 07/02/08; full list of members (9 pages) |
26 September 2008 | Return made up to 07/02/08; full list of members (9 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from flat 6 93 hornsey road london N7 6DJ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page) |
10 March 2008 | Director's Change of Particulars / mark davis / 04/03/2008 / HouseName/Number was: , now: flat 6; Street was: flat 1B, now: 93 hornsey road; Area was: dalmeny mansions, 77 anson road, now: ; Post Code was: , now: N7 6DJ (1 page) |
10 March 2008 | Director's change of particulars / mark davis / 04/03/2008 (1 page) |
3 November 2007 | New secretary appointed;new director appointed (1 page) |
3 November 2007 | New secretary appointed;new director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
7 February 2007 | Incorporation (11 pages) |
7 February 2007 | Incorporation (11 pages) |